Advanced company searchLink opens in new window

SOLHURST LIMITED

Company number 04214426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 9 June 2017
06 Jul 2016 AD01 Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 6 July 2016
01 Jul 2016 600 Appointment of a voluntary liquidator
01 Jul 2016 4.70 Declaration of solvency
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-10
14 Jun 2016 MR04 Satisfaction of charge 3 in full
14 Jun 2016 MR04 Satisfaction of charge 2 in full
13 Jun 2016 SH10 Particulars of variation of rights attached to shares
13 Jun 2016 SH08 Change of share class name or designation
24 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
25 Apr 2016 AA01 Current accounting period extended from 31 May 2016 to 30 September 2016
23 Mar 2016 AP01 Appointment of Mr Michael Howard Goldstein as a director on 14 March 2016
15 Mar 2016 AP01 Appointment of Mr Gary Anthony Burns as a director on 14 March 2016
12 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
02 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Jul 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
14 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
08 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Sep 2012 CH01 Director's details changed
11 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders